WINDMILL (MG) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

05/02/255 February 2025 Satisfaction of charge 096342480003 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 096342480002 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 096342480001 in full

View Document

17/01/2517 January 2025 Director's details changed for Nicola Whitehead on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Peter John Whitehead as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Peter John Whitehead on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2025-01-16

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Director's details changed for Nicola Whitehead on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mr Peter John Whitehead as a person with significant control on 2023-01-03

View Document

06/01/236 January 2023 Director's details changed for Mr Peter John Whitehead on 2023-01-03

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Nicola Whitehead on 2022-01-06

View Document

18/01/2218 January 2022 Director's details changed for Mr Peter John Whitehead on 2022-01-06

View Document

18/01/2218 January 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-01-06

View Document

18/01/2218 January 2022 Change of details for Mr Peter John Whitehead as a person with significant control on 2022-01-06

View Document

04/01/224 January 2022 Registered office address changed from The Old Bakery Green Street Lytham St. Annes FY8 5LG United Kingdom to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-01-04

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096342480006

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096342480005

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096342480004

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096342480003

View Document

26/07/1626 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 05/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

25/11/1525 November 2015 ADOPT ARTICLES 11/11/2015

View Document

20/11/1520 November 2015 ISSUE SHARES 05/11/2015

View Document

10/11/1510 November 2015 STATEMENT BY DIRECTORS

View Document

10/11/1510 November 2015 SOLVENCY STATEMENT DATED 05/11/15

View Document

10/11/1510 November 2015 ADOPT ARTICLES 05/11/2015

View Document

10/11/1510 November 2015 REDUCE ISSUED CAPITAL 05/11/2015

View Document

10/11/1510 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 20

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096342480002

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096342480001

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information